BLOCKMOVE PROPERTY MANAGEMENT LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-20 View Report
Confirmation statement. Statement with no updates. 2023-10-17 View Report
Accounts. Accounts type micro entity. 2022-12-18 View Report
Confirmation statement. Statement with updates. 2022-10-04 View Report
Officers. Termination date: 2022-08-31. Officer name: Ryan John Mcdonald. 2022-09-09 View Report
Officers. Appointment date: 2022-08-09. Officer name: Ms Morgane Claire Veaute. 2022-08-09 View Report
Accounts. Accounts type micro entity. 2021-12-21 View Report
Confirmation statement. Statement with no updates. 2021-10-13 View Report
Accounts. Accounts type micro entity. 2021-03-11 View Report
Confirmation statement. Statement with updates. 2020-10-05 View Report
Officers. Officer name: Mr Jamie William Mcphee. Appointment date: 2020-09-19. 2020-09-19 View Report
Officers. Officer name: Edward Henry Richardson. Termination date: 2020-07-30. 2020-09-15 View Report
Officers. Termination date: 2020-02-06. Officer name: Roland Charles Hain Cade. 2020-09-15 View Report
Accounts. Accounts type micro entity. 2019-12-10 View Report
Confirmation statement. Statement with no updates. 2019-10-14 View Report
Accounts. Accounts type micro entity. 2018-12-18 View Report
Confirmation statement. Statement with no updates. 2018-10-01 View Report
Accounts. Accounts type micro entity. 2017-12-11 View Report
Confirmation statement. Statement with updates. 2017-10-01 View Report
Officers. Appointment date: 2017-06-16. Officer name: Mr Roland Charles Hain Cade. 2017-06-16 View Report
Officers. Termination date: 2017-06-06. Officer name: Kathryn Mary Darling. 2017-06-15 View Report
Accounts. Accounts type micro entity. 2016-12-09 View Report
Confirmation statement. Statement with updates. 2016-10-04 View Report
Officers. Officer name: Mr Edward Henry Richardson. Appointment date: 2016-03-15. 2016-03-15 View Report
Annual return. With made up date full list shareholders. 2015-10-01 View Report
Accounts. Accounts type micro entity. 2015-05-16 View Report
Accounts. Accounts type micro entity. 2014-12-28 View Report
Annual return. With made up date full list shareholders. 2014-10-14 View Report
Officers. Officer name: Mr Ryan John Mcdonald. 2013-12-20 View Report
Accounts. Accounts type total exemption small. 2013-12-19 View Report
Officers. Officer name: Jane Dunnett. 2013-12-19 View Report
Officers. Officer name: David Dowling. 2013-12-19 View Report
Annual return. With made up date full list shareholders. 2013-10-17 View Report
Accounts. Accounts type total exemption small. 2012-12-28 View Report
Annual return. With made up date full list shareholders. 2012-10-18 View Report
Accounts. Accounts type total exemption small. 2011-12-20 View Report
Annual return. With made up date full list shareholders. 2011-10-12 View Report
Officers. Officer name: Ms Kathryn Mary Darling. 2010-10-22 View Report
Officers. Officer name: Michael Prater. 2010-10-18 View Report
Annual return. With made up date full list shareholders. 2010-10-04 View Report
Officers. Officer name: Ms Jane Deborah Dunnett. Change date: 2009-10-01. 2010-10-01 View Report
Officers. Officer name: David Niall Dowling. Change date: 2009-10-01. 2010-10-01 View Report
Officers. Change date: 2009-10-01. Officer name: Christopher Dunabin. 2010-10-01 View Report
Accounts. Accounts type total exemption small. 2010-08-26 View Report
Accounts. Accounts type total exemption small. 2010-01-20 View Report
Annual return. Legacy. 2009-10-01 View Report
Officers. Description: Director's change of particulars / jane dunnett / 30/09/2009. 2009-10-01 View Report
Officers. Description: Director and secretary's change of particulars / christopher dunabin / 30/09/2009. 2009-10-01 View Report
Officers. Description: Director appointed mr michael edward prater. 2009-05-15 View Report
Officers. Description: Appointment terminated director charles stanfield. 2009-01-08 View Report